Advanced company searchLink opens in new window

HAMILTON PLACE (BURY) MANAGEMENT COMPANY LIMITED

Company number 05174456

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
17 Oct 2024 AD01 Registered office address changed from 2 Belmont House Deakins Business Park, Blackburn Road Egerton Bolton BL7 9RP England to C/O Pad Unit 13 Dunscar Business Park Bolton BL7 9PQ on 17 October 2024
19 Sep 2024 AA Accounts for a dormant company made up to 31 December 2023
09 Jul 2024 CS01 Confirmation statement made on 8 July 2024 with no updates
29 Sep 2023 AA Micro company accounts made up to 31 December 2022
12 Jul 2023 CS01 Confirmation statement made on 8 July 2023 with no updates
16 Mar 2023 CH01 Director's details changed for Mr Omari Stephen Thomas on 16 March 2023
23 Dec 2022 AA Accounts for a dormant company made up to 31 December 2021
30 Aug 2022 TM01 Termination of appointment of Ann Synnott as a director on 30 August 2022
19 Aug 2022 TM01 Termination of appointment of Sarah Elizabeth Ormerod as a director on 19 August 2022
08 Jul 2022 CS01 Confirmation statement made on 8 July 2022 with no updates
07 Jun 2022 AD01 Registered office address changed from 27 Monton Green Eccles Manchester M30 9LL England to 2 Belmont House Deakins Business Park, Blackburn Road Egerton Bolton BL7 9RP on 7 June 2022
07 Jun 2022 CH01 Director's details changed for Miss Sarah Elizabeth Ormerod on 1 June 2022
07 Jun 2022 CH04 Secretary's details changed for Pad Ltd on 1 June 2022
16 May 2022 AP04 Appointment of Pad Ltd as a secretary on 3 May 2022
16 May 2022 TM02 Termination of appointment of Thornley Groves Estate Agents Limited as a secretary on 2 May 2022
25 Feb 2022 AP01 Appointment of Miss Sarah Elizabeth Ormerod as a director on 25 February 2022
25 Feb 2022 AP01 Appointment of Mr Omari Stephen Thomas as a director on 23 February 2022
17 Feb 2022 AP01 Appointment of Mrs Ann Synnott as a director on 16 February 2022
16 Dec 2021 AD01 Registered office address changed from 16-18 Lloyd Street Altrincham WA14 2DE England to 27 Monton Green Eccles Manchester M30 9LL on 16 December 2021
16 Dec 2021 CH04 Secretary's details changed for Thornley Groves Limited on 8 November 2021
24 Aug 2021 AA Accounts for a dormant company made up to 31 December 2020
16 Aug 2021 CS01 Confirmation statement made on 8 July 2021 with no updates
09 Aug 2021 TM02 Termination of appointment of Carr and Hume as a secretary on 7 May 2021
09 Aug 2021 AP03 Appointment of Thornley Groves Limited as a secretary on 7 May 2021
09 Aug 2021 AD01 Registered office address changed from 210 Folly Lane Swinton Manchester M27 0DD England to 16-18 Lloyd Street Altrincham WA14 2DE on 9 August 2021